LINGFAWN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LINGFAWN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02715490

Incorporation date

18/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

12 Elystan Place, London SW3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1992)
dot icon09/06/2025
Micro company accounts made up to 2024-09-30
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon13/06/2024
Micro company accounts made up to 2023-09-30
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon16/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon25/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/08/2020
Registered office address changed from 20 the Angel Broad Street Ludlow SY8 1LT England to 12 Elystan Place London SW3 3LF on 2020-08-03
dot icon20/07/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon16/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon14/02/2019
Registered office address changed from 1-2 Craven Road London W5 2UA England to 20 the Angel Broad Street Ludlow SY8 1LT on 2019-02-14
dot icon14/02/2019
Termination of appointment of Simpsons Secretaries Limited as a secretary on 2019-02-14
dot icon14/02/2019
Termination of appointment of Johnsons Financial Management Limited as a secretary on 2019-02-14
dot icon04/10/2018
Secretary's details changed for Johnsons Financial Management Limited on 2018-03-16
dot icon07/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon01/05/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL England to 1-2 Craven Road London W5 2UA on 2018-05-01
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/06/2016
Appointment of Johnsons Financial Management Limited as a secretary on 2015-09-26
dot icon25/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon27/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook Hampshire GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-27
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/05/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mr Jasper Hugh John Allen on 2014-09-09
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon13/05/2014
Registered office address changed from Exchange House Station Road Liphook Hampshire GU30 7DW England on 2014-05-13
dot icon12/05/2014
Director's details changed for Mr Jasper Hugh John Allen on 2014-05-12
dot icon12/05/2014
Director's details changed for Mr Jasper Hugh John Allen on 2014-05-12
dot icon30/04/2014
Secretary's details changed for Simpsons Secretaries Limited on 2014-03-31
dot icon30/04/2014
Registered office address changed from Hunters Headley Road Grayscott Hindhead Surrey GU26 6DL on 2014-04-30
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon30/04/2013
Director's details changed for Jasper Hugh John Allen on 2012-07-01
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/04/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon28/11/2011
Director's details changed for Jasper Hugh John Allen on 2011-11-28
dot icon01/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon13/05/2010
Director's details changed for Jasper Hugh John Allen on 2010-04-29
dot icon13/05/2010
Secretary's details changed for Simpsons Secretaries Limited on 2010-04-29
dot icon08/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/04/2009
Return made up to 29/04/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/04/2008
Return made up to 29/04/08; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/05/2007
Return made up to 29/04/07; full list of members
dot icon28/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/05/2006
Return made up to 29/04/06; full list of members
dot icon09/09/2005
Registered office changed on 09/09/05 from: rowan house field lane teddington middlesex TW11 9AW
dot icon08/09/2005
Secretary's particulars changed
dot icon08/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/04/2005
Return made up to 29/04/05; full list of members
dot icon02/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/05/2004
Return made up to 29/04/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon02/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/05/2003
Return made up to 18/05/03; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/05/2002
Return made up to 18/05/02; full list of members
dot icon13/11/2001
Ad 19/05/01--------- £ si 330000@1=330000 £ ic 100/330100
dot icon13/11/2001
Nc inc already adjusted 19/05/01
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon21/07/2001
Particulars of mortgage/charge
dot icon12/07/2001
Particulars of mortgage/charge
dot icon08/06/2001
Accounts for a small company made up to 2000-09-30
dot icon11/05/2001
Return made up to 18/05/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-09-30
dot icon11/07/2000
Return made up to 18/05/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1998-09-30
dot icon03/06/1999
Return made up to 18/05/99; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-09-30
dot icon13/05/1998
Return made up to 18/05/98; no change of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon23/05/1997
Return made up to 18/05/97; no change of members
dot icon25/07/1996
Return made up to 18/05/96; full list of members
dot icon24/05/1996
Full accounts made up to 1995-09-30
dot icon22/08/1995
Return made up to 18/05/95; no change of members
dot icon23/05/1995
Accounts for a small company made up to 1994-09-30
dot icon14/06/1994
Return made up to 18/05/94; no change of members
dot icon18/03/1994
Accounts for a small company made up to 1993-09-30
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Resolutions
dot icon07/09/1993
Return made up to 18/05/93; full list of members
dot icon29/07/1992
Ad 06/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon29/07/1992
Accounting reference date notified as 30/09
dot icon09/06/1992
Registered office changed on 09/06/92 from: temple house 20 holywell row london EC2A 4JB
dot icon09/06/1992
Secretary resigned;new secretary appointed
dot icon09/06/1992
Director resigned;new director appointed
dot icon09/06/1992
Resolutions
dot icon18/05/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
318.72K
-
0.00
-
-
2022
0
315.13K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Jasper Hugh John
Director
18/05/1992 - Present
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINGFAWN MANAGEMENT LIMITED

LINGFAWN MANAGEMENT LIMITED is an(a) Active company incorporated on 18/05/1992 with the registered office located at 12 Elystan Place, London SW3 3LF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINGFAWN MANAGEMENT LIMITED?

toggle

LINGFAWN MANAGEMENT LIMITED is currently Active. It was registered on 18/05/1992 .

Where is LINGFAWN MANAGEMENT LIMITED located?

toggle

LINGFAWN MANAGEMENT LIMITED is registered at 12 Elystan Place, London SW3 3LF.

What does LINGFAWN MANAGEMENT LIMITED do?

toggle

LINGFAWN MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LINGFAWN MANAGEMENT LIMITED?

toggle

The latest filing was on 09/06/2025: Micro company accounts made up to 2024-09-30.